Name: | CAPITAL ACCESS STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2005 (19 years ago) |
Entity Number: | 3286714 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-11-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-11-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-07 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-07 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-07-13 | 2017-12-07 | Address | 63 CROSBY ST. #2, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2011-07-13 | 2017-12-07 | Address | 63 CROSBY ST. #2, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-11-30 | 2011-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-11-30 | 2011-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000263 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220928023710 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017811 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211102004085 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191106060820 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171207000514 | 2017-12-07 | CERTIFICATE OF CHANGE | 2017-12-07 |
131107006847 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
120123002264 | 2012-01-23 | BIENNIAL STATEMENT | 2011-11-01 |
110713000199 | 2011-07-13 | CERTIFICATE OF CHANGE | 2011-07-13 |
091202002066 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State